Search icon

TRICE

Company Details

Name: TRICE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2017 (8 years ago)
Entity Number: 5125123
ZIP code: 92630
County: Albany
Place of Formation: Delaware
Foreign Legal Name: TRICE MEDICAL, INC.
Fictitious Name: TRICE
Address: 26902 Vista Terrace, Lake Forest, CA, United States, 92630

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26902 Vista Terrace, Lake Forest, CA, United States, 92630

Chief Executive Officer

Name Role Address
MICHAEL STEEN Chief Executive Officer 26902 VISTA TERRACE, LAKE FOREST, CA, United States, 92630

History

Start date End date Type Value
2017-04-25 2023-09-07 Address 1000 CONTINENTAL DRIVE, STE. 240, KING OF PRUSSIA, PA, 19406, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907002024 2023-09-07 BIENNIAL STATEMENT 2023-04-01
170425000154 2017-04-25 APPLICATION OF AUTHORITY 2017-04-25

Court Cases

Court Case Summary

Filing Date:
2015-04-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
TRICE
Party Role:
Plaintiff
Party Name:
BAYER HEALTHCARE PHARMACEUTIC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-10-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
TRICE
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
TRICE
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK,
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State